personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sandy Creek, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Fred A Babcock, New York

Address: 14 Punkin Hook Dr Sandy Creek, NY 13145

Snapshot of U.S. Bankruptcy Proceeding Case 12-30789-5-mcr: "Fred A Babcock's bankruptcy, initiated in 04.24.2012 and concluded by August 2012 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred A Babcock — New York, 12-30789-5


ᐅ Judith Bowser, New York

Address: 147 Norton Rd Sandy Creek, NY 13145

Brief Overview of Bankruptcy Case 10-31629-5-mcr: "In Sandy Creek, NY, Judith Bowser filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Judith Bowser — New York, 10-31629-5


ᐅ Jason C Brennan, New York

Address: 5891 US Route 11 Sandy Creek, NY 13145

Concise Description of Bankruptcy Case 13-30027-5-mcr7: "The bankruptcy record of Jason C Brennan from Sandy Creek, NY, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-18."
Jason C Brennan — New York, 13-30027-5


ᐅ Scott Allen Brown, New York

Address: 2114 Lake St Sandy Creek, NY 13145-2199

Concise Description of Bankruptcy Case 15-30862-5-mcr7: "The bankruptcy record of Scott Allen Brown from Sandy Creek, NY, shows a Chapter 7 case filed in 06.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Scott Allen Brown — New York, 15-30862-5


ᐅ Amber Elizabeth Brown, New York

Address: 2114 Lake St Sandy Creek, NY 13145-2199

Brief Overview of Bankruptcy Case 15-30862-5-mcr: "The bankruptcy filing by Amber Elizabeth Brown, undertaken in 2015-06-12 in Sandy Creek, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Amber Elizabeth Brown — New York, 15-30862-5


ᐅ Donne L Dimon, New York

Address: 371 County Route 22A Sandy Creek, NY 13145-3181

Concise Description of Bankruptcy Case 15-31320-5-mcr7: "The case of Donne L Dimon in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donne L Dimon — New York, 15-31320-5


ᐅ Charles P Donohoe, New York

Address: 55 Franklin St Sandy Creek, NY 13145-3104

Brief Overview of Bankruptcy Case 14-30475-5-mcr: "Sandy Creek, NY resident Charles P Donohoe's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Charles P Donohoe — New York, 14-30475-5


ᐅ Kimberly L Friot, New York

Address: PO Box 192 Sandy Creek, NY 13145-0192

Bankruptcy Case 2014-30682-5-mcr Summary: "The bankruptcy record of Kimberly L Friot from Sandy Creek, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Kimberly L Friot — New York, 2014-30682-5


ᐅ Denise L Hall, New York

Address: 277 Kehoe Rd Sandy Creek, NY 13145-2169

Concise Description of Bankruptcy Case 2014-30524-5-mcr7: "Sandy Creek, NY resident Denise L Hall's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Denise L Hall — New York, 2014-30524-5


ᐅ Birgit Kleinschmidt, New York

Address: PO Box 734 Sandy Creek, NY 13145

Bankruptcy Case 10-31882-5-mcr Overview: "Birgit Kleinschmidt's bankruptcy, initiated in July 13, 2010 and concluded by November 2010 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Birgit Kleinschmidt — New York, 10-31882-5


ᐅ Jr Philip Kline, New York

Address: 44 Kersey Dr Sandy Creek, NY 13145

Bankruptcy Case 10-32495-5-mcr Overview: "The case of Jr Philip Kline in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Philip Kline — New York, 10-32495-5


ᐅ Lori I Maccrimman, New York

Address: 32 East First Street Sandy Creek, NY 13145

Brief Overview of Bankruptcy Case 15-30102-5-mcr: "Sandy Creek, NY resident Lori I Maccrimman's 01/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Lori I Maccrimman — New York, 15-30102-5


ᐅ Michele E Miller, New York

Address: 6016 S Main St Sandy Creek, NY 13145

Concise Description of Bankruptcy Case 13-31736-5-mcr7: "The case of Michele E Miller in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele E Miller — New York, 13-31736-5


ᐅ Dale Ouderkirk, New York

Address: 170 Henderson Rd Sandy Creek, NY 13145

Bankruptcy Case 09-33402-5-mcr Overview: "The bankruptcy record of Dale Ouderkirk from Sandy Creek, NY, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Dale Ouderkirk — New York, 09-33402-5


ᐅ Fred A Paige, New York

Address: PO Box 684 Sandy Creek, NY 13145-0684

Concise Description of Bankruptcy Case 10-31161-5-mcr7: "The bankruptcy record for Fred A Paige from Sandy Creek, NY, under Chapter 13, filed in 2010-04-30, involved setting up a repayment plan, finalized by November 1, 2013."
Fred A Paige — New York, 10-31161-5


ᐅ Fred Paige, New York

Address: PO Box 684 Sandy Creek, NY 13145

Snapshot of U.S. Bankruptcy Proceeding Case 10-31161-5-mcr: "The bankruptcy filing by Fred Paige, undertaken in April 30, 2010 in Sandy Creek, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Fred Paige — New York, 10-31161-5


ᐅ Derek J Pfluger, New York

Address: PO Box 495 Sandy Creek, NY 13145-0495

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30738-5-mcr: "Derek J Pfluger's bankruptcy, initiated in May 2014 and concluded by 2014-07-30 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek J Pfluger — New York, 2014-30738-5


ᐅ Murray Joseph Price, New York

Address: 8680 State Route 3 Sandy Creek, NY 13145

Concise Description of Bankruptcy Case 12-30752-5-mcr7: "In Sandy Creek, NY, Murray Joseph Price filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Murray Joseph Price — New York, 12-30752-5


ᐅ Edward P Rotach, New York

Address: 57 Franklin St Sandy Creek, NY 13145-3104

Brief Overview of Bankruptcy Case 16-30168-5-mcr: "The case of Edward P Rotach in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward P Rotach — New York, 16-30168-5


ᐅ James S Stanka, New York

Address: 2537 County Route 15 Sandy Creek, NY 13145-3129

Bankruptcy Case 07-31844-5-mcr Overview: "James S Stanka's Sandy Creek, NY bankruptcy under Chapter 13 in July 2007 led to a structured repayment plan, successfully discharged in Mar 6, 2013."
James S Stanka — New York, 07-31844-5


ᐅ Donald C Stock, New York

Address: 2704 County Route 15 Sandy Creek, NY 13145

Snapshot of U.S. Bankruptcy Proceeding Case 12-30442-5-mcr: "Donald C Stock's Chapter 7 bankruptcy, filed in Sandy Creek, NY in 03.13.2012, led to asset liquidation, with the case closing in July 6, 2012."
Donald C Stock — New York, 12-30442-5


ᐅ David C Tylenda, New York

Address: PO Box 268 Sandy Creek, NY 13145

Bankruptcy Case 12-30839-5-mcr Summary: "The case of David C Tylenda in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Tylenda — New York, 12-30839-5


ᐅ Joseph T Walker, New York

Address: PO Box 106 Sandy Creek, NY 13145-0106

Concise Description of Bankruptcy Case 14-30206-5-mcr7: "Sandy Creek, NY resident Joseph T Walker's Feb 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Joseph T Walker — New York, 14-30206-5


ᐅ Donald P Whaley, New York

Address: 8685 State Route 3 Sandy Creek, NY 13145-3141

Bankruptcy Case 15-30069-5-mcr Summary: "The bankruptcy filing by Donald P Whaley, undertaken in January 21, 2015 in Sandy Creek, NY under Chapter 7, concluded with discharge in 2015-04-21 after liquidating assets."
Donald P Whaley — New York, 15-30069-5


ᐅ John H White, New York

Address: PO Box 241 Sandy Creek, NY 13145

Bankruptcy Case 11-32713-5-mcr Overview: "John H White's bankruptcy, initiated in December 30, 2011 and concluded by 2012-04-23 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H White — New York, 11-32713-5


ᐅ Lyndie A Wood, New York

Address: 2311 County Route 15 Sandy Creek, NY 13145-2103

Snapshot of U.S. Bankruptcy Proceeding Case 16-30486-5-mcr: "Sandy Creek, NY resident Lyndie A Wood's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Lyndie A Wood — New York, 16-30486-5